LUMINOUS MEDIA LIMITED
Overview
Company Name | LUMINOUS MEDIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05708540 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LUMINOUS MEDIA LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LUMINOUS MEDIA LIMITED located?
Registered Office Address | 50 The New Forest Enterprise Centre Totton SO40 9LA Southampton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LUMINOUS MEDIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for LUMINOUS MEDIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 36a New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA England to 50 the New Forest Enterprise Centre Totton Southampton SO40 9LA on Jan 05, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Simon Parkes as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Potters Cottage Potters Hill Crockerton Warminster Wiltshire BA12 8AD to Unit 36a New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA on Jun 12, 2017 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Feb 28, 2016 | 2 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Feb 28, 2015 | 7 pages | AAMD | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Registered office address changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Potters Cottage Potters Hill Crockerton Warminster Wiltshire BA12 8AD on Apr 22, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Mr Simon Peter Parkes on May 31, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of LUMINOUS MEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKES, Simon Peter | Director | Potters Hill BA12 8AD Warminster Potters Cottage Wiltshire United Kingdom | United Kingdom | British | Director | 105010400005 | ||||
DE QUINCEY ADAMS, Jillian Ann | Secretary | Hawthorne House Minsterly SY5 0AA Shrewsbury Shropshire | British | 127920970001 | ||||||
HARDY, Paul John | Secretary | Greenbank 6 Bridle Way, Woodford SK7 1QL Stockport Cheshire | British | 72018240001 | ||||||
HARDY, Paul John | Director | Greenbank 6 Bridle Way, Woodford SK7 1QL Stockport Cheshire | United Kingdom | British | Outdoor Advertising | 72018240001 | ||||
HATCHER, Barry James | Director | Suite 7607 Two Exchange Square 8 Connaught Place Hong Kong | United Kingdom | British | Director | 110726150001 | ||||
MILROY, Warren Thomas | Director | 10 Mayfield Road Bramhall SK7 1JU Stockport Cheshire | England | English | Outdoor Advertising | 94693800002 |
Who are the persons with significant control of LUMINOUS MEDIA LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Parkes | Apr 06, 2016 | The New Forest Enterprise Centre Totton SO40 9LA Southampton 50 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does LUMINOUS MEDIA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 04, 2008 Delivered On Mar 05, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0